Search icon

OFFICE SUPPORT OF CONNECTICUT LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: OFFICE SUPPORT OF CONNECTICUT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Oct 2013
Business ALEI: 1122663
Annual report due: 31 Mar 2025
Business address: 35 ELM STREET, NEW HAVEN, CT, 06510, United States
Mailing address: 35 ELM STREET, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mezick8501@gmail.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN MEZICK Agent 35 ELM STREET, NEW HAVEN, CT, 06510, United States 35 ELM STREET, NEW HAVEN, CT, 06510, United States +1 203-684-3100 mezick8501@gmail.com 35 ELM STREET, NEW HAVEN, CT, 06510, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRIAN MEZICK Officer 35 ELM STREET, NEW HAVEN, CT, 06510, United States +1 203-684-3100 mezick8501@gmail.com 35 ELM STREET, NEW HAVEN, CT, 06510, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012331302 2024-02-02 - Annual Report Annual Report -
BF-0011315771 2023-01-28 - Annual Report Annual Report -
BF-0010321924 2022-05-02 - Annual Report Annual Report 2022
0007062942 2021-01-13 - Annual Report Annual Report 2021
0006737588 2020-01-31 - Annual Report Annual Report 2020
0006416674 2019-02-28 - Annual Report Annual Report 2019
0006062311 2018-02-08 - Annual Report Annual Report 2018
0005989247 2017-12-21 - Annual Report Annual Report 2017
0005662585 2016-10-03 - Annual Report Annual Report 2016
0005435306 2015-11-23 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information